Company NameDatamaze Limited
Company StatusDissolved
Company Number03267124
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 5 months ago)
Dissolution Date11 May 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Ivor Walters
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(1 day after company formation)
Appointment Duration7 years, 6 months (closed 11 May 2004)
RoleComputer Consultant
Correspondence AddressFlat 3 49 Chatsworth Road
London
NW2 4BL
Secretary NameMiss Leanda Walters
NationalityBritish
StatusClosed
Appointed23 October 1996(1 day after company formation)
Appointment Duration7 years, 6 months (closed 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 71 Park Road
New Barnet
Hertfordshire
EN4 9QD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressFlat 3
49 Chatsworth Road
London
NW2 4BL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Application for striking-off (1 page)
19 November 2003Return made up to 22/10/01; full list of members (6 pages)
19 November 2003Return made up to 22/10/02; full list of members (6 pages)
4 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
23 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
1 October 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
6 February 2001Compulsory strike-off action has been discontinued (1 page)
5 February 2001Full accounts made up to 31 October 1999 (10 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
14 February 2000Full accounts made up to 31 October 1998 (11 pages)
15 January 1999Return made up to 22/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/99
(4 pages)
28 September 1998Full accounts made up to 31 October 1997 (11 pages)
3 March 1998Return made up to 22/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Secretary resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997New secretary appointed (2 pages)
17 January 1997Registered office changed on 17/01/97 from: international house 31 church road hendon london NW4 4EB (1 page)
22 October 1996Incorporation (17 pages)